PURE CREMATION HOLDINGS LIMITED - ANDOVER
Company Profile | Company Filings |
Overview
PURE CREMATION HOLDINGS LIMITED is a Private Limited Company from ANDOVER ENGLAND and has the status: Active.
PURE CREMATION HOLDINGS LIMITED was incorporated 6 years ago on 26/10/2017 and has the registered number: 11034522. The accounts status is FULL and accounts are next due on 30/09/2024.
PURE CREMATION HOLDINGS LIMITED was incorporated 6 years ago on 26/10/2017 and has the registered number: 11034522. The accounts status is FULL and accounts are next due on 30/09/2024.
PURE CREMATION HOLDINGS LIMITED - ANDOVER
This company is listed in the following categories:
96030 - Funeral and related activities
96030 - Funeral and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHARLTON PARK CREMATORIUM
ANDOVER
SP11 0TA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PURE CREMATIONS HOLDINGS LIMITED (until 13/11/2017)
PURE CREMATIONS HOLDINGS LIMITED (until 13/11/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BRETT WILLIAM FLOWERS | Jun 1974 | British | Director | 2024-01-18 | CURRENT |
MR DEAN LAMBLE | Mar 1974 | British | Director | 2023-11-14 | CURRENT |
MR ROBERT JOHN MURPHY | Apr 1961 | British | Director | 2021-06-15 UNTIL 2024-01-31 | RESIGNED |
MRS CATHERINE ANNE POWELL | Aug 1968 | British | Director | 2021-06-15 UNTIL 2023-11-14 | RESIGNED |
MR BRYAN DONALD LESLIE POWELL | Apr 1970 | British | Director | 2017-10-26 UNTIL 2023-11-14 | RESIGNED |
MR ELIOT CHARLES KAYE | Oct 1974 | British | Director | 2018-01-31 UNTIL 2019-03-01 | RESIGNED |
MS KIMBERLY MARTIN | Sep 1984 | British | Director | 2017-11-21 UNTIL 2018-01-31 | RESIGNED |
MISS HARRIET JANE ROSETHORN | Feb 1991 | British | Director | 2019-03-01 UNTIL 2021-06-15 | RESIGNED |
MR RICHARD RONALD THOMERSON | Sep 1964 | British | Director | 2021-06-15 UNTIL 2023-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cogncient Limited | 2021-06-15 | Andover |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Catherine Anne Powell | 2017-11-21 - 2021-06-15 | 8/1968 | Andover |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Bernard Dunkley | 2017-11-21 - 2017-11-21 | 6/1941 | Worthing |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Sylvia Dunkley | 2017-11-21 - 2017-11-21 | 5/1944 | Worthing |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Bryan Powell | 2017-10-26 - 2021-06-15 | 4/1970 | Andover |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PURE_CREMATION_HOLDINGS_L - Accounts | 2018-06-22 | 31-12-2017 | £4,293,126 Cash £3,445,285 equity |